Entity Name: | SAINT LUCIE EYE ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAINT LUCIE EYE ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1968 (56 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 1987 (38 years ago) |
Document Number: | 600666 |
FEI/EIN Number |
591224502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 S 10TH ST, FORT PIERCE, FL, 34950 |
Mail Address: | 2201 S 10TH ST, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rana Satyesh MD | President | 2201 S 10TH ST, FORT PIERCE, FL, 34950 |
Lane Lyn M | Agent | 2201 S 10TH ST, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-20 | Lane, Lyn M | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 2201 S 10TH ST, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 2201 S 10TH ST, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 2201 S 10TH ST, FORT PIERCE, FL 34950 | - |
NAME CHANGE AMENDMENT | 1987-10-06 | SAINT LUCIE EYE ASSOCIATES, P.A. | - |
NAME CHANGE AMENDMENT | 1987-05-22 | C. R. CAMBRON, M.D., LEONARD BERG, M.D., JOHN MALLONEE, M.D. AND CHRISTOPHER T. CHANNON, M.D., P.A. | - |
NAME CHANGE AMENDMENT | 1979-02-15 | C. R. CAMBRON, M.D., LEONARD BERG, M.D. AND JOHN MALLONEE, M.D., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State